M J MURPHY CONTRACTS LIMITED

Company Documents

DateDescription
22/02/1122 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/11/109 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1029 October 2010 APPLICATION FOR STRIKING-OFF

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS

View Document

03/10/083 October 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

25/09/0725 September 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM: G OFFICE CHANGED 12/08/96 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED

View Document

12/08/9612 August 1996

View Document

12/08/9612 August 1996

View Document

06/08/966 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/966 August 1996 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company